Entity Name: | UNIVERSAL BODY SHOP INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
UNIVERSAL BODY SHOP INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 24 Mar 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Jan 2024 (a year ago) |
Document Number: | P08000030390 |
FEI/EIN Number |
38-3779992
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2174 nw 29 av, miami, FL 33142 |
Mail Address: | 3030 nw 90 st, miami, FL 33147 |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
lopez, alfredo | Agent | 3030 nw 90 st, miami, FL 33147 |
lopez, alfredo | President | 3030 nw 90 st, miami, FL 33147 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000100881 | ALFREDO AUTO REPAIR | EXPIRED | 2017-09-05 | 2022-12-31 | - | 5115 E 10 AVE, HIALEAH, FL, 33013 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-01-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-10-04 | lopez, alfredo | - |
CHANGE OF MAILING ADDRESS | 2021-09-28 | 2174 nw 29 av, miami, FL 33142 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-09-28 | 3030 nw 90 st, miami, FL 33147 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-15 | 2174 nw 29 av, miami, FL 33142 | - |
REINSTATEMENT | 2011-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000463390 | ACTIVE | 2017-006353-CC-23 | MIAMI-DADE COUNTY COURT CLERK | 2022-08-24 | 2027-09-29 | $7,300.65 | LES JACKSON, INC. DBA FRYE'S TOOL RENTAL, 14301 NW 27TH AVENUE, OPA LOCKA, FL, 33054 |
J21000631220 | TERMINATED | 1000000909504 | DADE | 2021-12-06 | 2041-12-08 | $ 935.58 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
REINSTATEMENT | 2024-01-09 |
ANNUAL REPORT | 2022-04-28 |
AMENDED ANNUAL REPORT | 2021-10-04 |
AMENDED ANNUAL REPORT | 2021-09-30 |
AMENDED ANNUAL REPORT | 2021-09-28 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-05-30 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-21 |
ANNUAL REPORT | 2017-04-19 |
Date of last update: 25 Feb 2025
Sources: Florida Department of State